ELYSIAN GROUP LIMITED

Register to unlock more data on OkredoRegister

ELYSIAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02058702

Incorporation date

24/09/1986

Size

Full

Contacts

Registered address

Registered address

3-12 Harbour Yard, Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon03/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon10/09/2009
Appointment Terminated Director john ciclitira
dot icon10/09/2009
Appointment Terminated Secretary john ciclitira
dot icon24/04/2009
Compulsory strike-off action has been discontinued
dot icon23/04/2009
Return made up to 17/09/08; full list of members
dot icon26/01/2009
First Gazette notice for compulsory strike-off
dot icon05/10/2008
Full accounts made up to 2004-12-31
dot icon05/10/2008
Full accounts made up to 2005-08-31
dot icon24/09/2008
Full accounts made up to 2006-08-31
dot icon03/01/2008
Return made up to 17/09/07; full list of members
dot icon22/01/2007
Return made up to 17/09/06; no change of members
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
New secretary appointed
dot icon05/07/2006
Delivery ext'd 3 mth 31/08/05
dot icon27/06/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon05/01/2006
Return made up to 17/09/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Conve 18/08/04
dot icon17/11/2005
Registered office changed on 18/11/05 from: 56 ennismore gardens london SW7 1AJ
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/01/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 17/09/04; full list of members
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2002-12-31
dot icon27/11/2003
Return made up to 17/09/03; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/09/2003
Registered office changed on 11/09/03 from: 20-22 bedford row london WC1R 4JS
dot icon22/05/2003
Secretary resigned
dot icon03/02/2003
Particulars of mortgage/charge
dot icon15/01/2003
Certificate of re-registration from Public Limited Company to Private
dot icon15/01/2003
Re-registration of Memorandum and Articles
dot icon15/01/2003
Application for reregistration from PLC to private
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon08/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/08/2002
Registered office changed on 04/08/02 from: 56 ennismore gardens london SW7 1AJ
dot icon03/08/2002
New secretary appointed
dot icon30/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/05/2002
Secretary resigned
dot icon01/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon04/10/2001
Return made up to 17/09/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon26/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/01/2001
Full group accounts made up to 1999-12-31
dot icon26/11/2000
New secretary appointed
dot icon26/11/2000
Secretary resigned
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon24/07/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/07/2000
Full group accounts made up to 1998-12-31
dot icon06/06/2000
Secretary resigned
dot icon20/10/1999
Return made up to 30/09/99; full list of members
dot icon16/06/1999
New secretary appointed
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon29/10/1998
Return made up to 30/09/98; full list of members
dot icon29/10/1998
Location of register of members address changed
dot icon26/10/1998
Full group accounts made up to 1997-12-31
dot icon08/04/1998
Full group accounts made up to 1996-12-31
dot icon24/11/1997
Certificate of change of name
dot icon30/10/1997
Return made up to 30/09/97; no change of members
dot icon30/10/1997
Registered office changed on 31/10/97
dot icon30/10/1997
Location of register of members address changed
dot icon30/10/1997
Location of debenture register address changed
dot icon23/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Particulars of mortgage/charge
dot icon17/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon29/06/1997
New secretary appointed
dot icon02/12/1996
Secretary resigned
dot icon07/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1996
Return made up to 30/09/96; full list of members
dot icon07/02/1996
Full group accounts made up to 1994-12-31
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Return made up to 30/09/95; full list of members
dot icon19/07/1995
Delivery ext'd 3 mth 31/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon02/10/1994
Return made up to 30/09/94; full list of members
dot icon25/07/1994
Delivery ext'd 3 mth 31/12/93
dot icon21/06/1994
Memorandum and Articles of Association
dot icon21/06/1994
Resolutions
dot icon24/02/1994
Memorandum and Articles of Association
dot icon14/02/1994
Ad 10/02/94--------- £ si 6250@1=6250 £ ic 87500/93750
dot icon14/02/1994
£ ic 93750/50000 29/12/93 £ sr 43750@1=43750
dot icon14/02/1994
Resolutions
dot icon02/02/1994
Memorandum and Articles of Association
dot icon02/02/1994
Resolutions
dot icon11/01/1994
Particulars of mortgage/charge
dot icon25/10/1993
Particulars of mortgage/charge
dot icon29/09/1993
Return made up to 30/09/93; full list of members
dot icon23/09/1993
Registered office changed on 24/09/93 from: 2 basil street london SW3 1AA
dot icon02/08/1993
Full group accounts made up to 1992-12-31
dot icon17/09/1992
Return made up to 30/09/92; full list of members
dot icon17/08/1992
Return made up to 06/08/92; full list of members
dot icon12/08/1992
Full group accounts made up to 1991-12-31
dot icon18/08/1991
Return made up to 06/08/91; full list of members
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon17/07/1991
Memorandum and Articles of Association
dot icon25/02/1991
New director appointed
dot icon18/02/1991
Declaration of satisfaction of mortgage/charge
dot icon13/02/1991
Director resigned
dot icon29/07/1990
Return made up to 06/08/90; full list of members
dot icon25/06/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Registered office changed on 26/06/90 from: hill house 1 little new street london EC4A 3TR
dot icon30/04/1990
New director appointed
dot icon02/04/1990
Particulars of mortgage/charge
dot icon25/03/1990
Full group accounts made up to 1989-12-31
dot icon01/03/1990
Director resigned
dot icon16/11/1989
Return made up to 08/11/89; full list of members
dot icon12/09/1989
Director resigned
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
New director appointed
dot icon25/05/1989
New director appointed
dot icon25/05/1989
Director resigned
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon27/02/1989
Director resigned
dot icon21/02/1989
Director resigned
dot icon29/01/1989
Director resigned
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Registered office changed on 25/10/88 from: 5 chancery lane london WC2A 1KF
dot icon18/08/1988
Secretary's particulars changed
dot icon03/07/1988
Return made up to 27/01/88; full list of members
dot icon22/06/1988
Registered office changed on 23/06/88 from: denning house 90 chancery lane WC2A 1EU
dot icon19/06/1988
New director appointed
dot icon19/06/1988
New director appointed
dot icon19/06/1988
New director appointed
dot icon19/06/1988
New director appointed
dot icon21/10/1987
Return of allotments
dot icon15/08/1987
New director appointed
dot icon10/08/1987
Return of allotments
dot icon16/07/1987
Accounting reference date extended from 31/03 to 31/12
dot icon30/06/1987
Resolutions
dot icon22/04/1987
Return of allotments
dot icon19/03/1987
Application to commence business
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Certificate of change of name
dot icon24/09/1986
Incorporation
dot icon24/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
25/04/2002 - 07/05/2003
1336
Ciclitira, John David Nikolas
Director
21/01/1987 - 11/09/2009
87
Merry, Maria Serena
Director
30/01/1991 - Present
2
Ciclitira, John David Nikolas
Secretary
08/09/2006 - 11/09/2009
-
Laubi, Belinda Jane Penelope
Secretary
24/05/1999 - 21/11/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELYSIAN GROUP LIMITED

ELYSIAN GROUP LIMITED is an(a) Dissolved company incorporated on 24/09/1986 with the registered office located at 3-12 Harbour Yard, Chelsea Harbour, London SW10 0XD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELYSIAN GROUP LIMITED?

toggle

ELYSIAN GROUP LIMITED is currently Dissolved. It was registered on 24/09/1986 and dissolved on 03/05/2010.

Where is ELYSIAN GROUP LIMITED located?

toggle

ELYSIAN GROUP LIMITED is registered at 3-12 Harbour Yard, Chelsea Harbour, London SW10 0XD.

What does ELYSIAN GROUP LIMITED do?

toggle

ELYSIAN GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ELYSIAN GROUP LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via compulsory strike-off.